Company NameG.H.R. Southern Ltd.
DirectorGary Bearham
Company StatusActive
Company Number05182112
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Previous NameRentons Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gary Bearham
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2004(5 months after company formation)
Appointment Duration19 years, 4 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressVelminster Cottage Romford Road
Aveley
South Ockendon
RM15 4XH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed16 December 2004(5 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 December 2011)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Gary Bearham
90.00%
Ordinary
10 at £1Lee Anthony Turner
10.00%
Ordinary

Financials

Year2014
Net Worth£38,681
Cash£16,883
Current Liabilities£182,308

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

6 March 2008Delivered on: 11 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 October 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
14 October 2020Director's details changed for Mr Gary Bearham on 1 August 2020 (2 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 December 2011Termination of appointment of Frontleader Investments Ltd as a secretary (1 page)
14 December 2011Termination of appointment of Frontleader Investments Ltd as a secretary (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Frontleader Investments Ltd on 16 July 2010 (2 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Gary Bearham on 16 July 2010 (2 pages)
8 September 2010Secretary's details changed for Frontleader Investments Ltd on 16 July 2010 (2 pages)
8 September 2010Director's details changed for Gary Bearham on 16 July 2010 (2 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 September 2009Return made up to 16/07/09; full list of members (3 pages)
15 September 2009Return made up to 16/07/09; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
12 September 2008Return made up to 16/07/08; full list of members (3 pages)
12 September 2008Return made up to 16/07/08; full list of members (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 October 2007Return made up to 16/07/07; full list of members (2 pages)
5 October 2007Return made up to 16/07/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
13 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
2 August 2005Return made up to 16/07/05; full list of members (2 pages)
2 August 2005Return made up to 16/07/05; full list of members (2 pages)
17 March 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
17 March 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
27 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2005Nc inc already adjusted 16/12/04 (1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 16/12/04 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2005Registered office changed on 13/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2005Company name changed rentons LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Company name changed rentons LIMITED\certificate issued on 13/01/05 (2 pages)
16 July 2004Incorporation (7 pages)
16 July 2004Incorporation (7 pages)